Company NameIadcontrol Limited
Company StatusDissolved
Company Number07735577
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date27 April 2022 (1 year, 12 months ago)
Previous NameFuzzworks UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMiss Farzana Irani
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Lampard Grove
London
N16 6XA

Contact

Websitewww.iadcontrol.com
Email address[email protected]
Telephone020 81337762
Telephone regionLondon

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Farzana Irani
100.00%
Ordinary

Financials

Year2014
Net Worth£24,736
Cash£56,881
Current Liabilities£32,145

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 April 2022Final Gazette dissolved following liquidation (1 page)
27 January 2022Return of final meeting in a members' voluntary winding up (11 pages)
9 March 2021Appointment of a voluntary liquidator (3 pages)
9 March 2021Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 9 March 2021 (2 pages)
9 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
(1 page)
9 March 2021Declaration of solvency (5 pages)
14 October 2020Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 14 October 2020 (1 page)
14 October 2020Change of details for Farzana Irani as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 14 October 2020 (1 page)
12 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
8 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
8 January 2019Registered office address changed from K &B Accountancy Group 10th Floor, One Canada Square Canary Wharf London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 8 January 2019 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Notification of Farzana Irani as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Notification of Farzana Irani as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
1 August 2014Company name changed fuzzworks uk LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
1 August 2014Company name changed fuzzworks uk LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders (3 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders (3 pages)
20 May 2013Registered office address changed from 75 Lampard Grove London N16 6XA England on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 75 Lampard Grove London N16 6XA England on 20 May 2013 (1 page)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
10 August 2011Incorporation (24 pages)
10 August 2011Incorporation (24 pages)